VISUAL CONCEPT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Satisfaction of charge 053485590002 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

17/09/1917 September 2019 SHARE TRANSFER 30/08/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL PRICE

View Document

09/09/199 September 2019 CESSATION OF PAUL MARTIN PRICE AS A PSC

View Document

09/09/199 September 2019 CESSATION OF PAUL ANTHONY DAVIDSON AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDMH HOLDINGS LTD

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053485590002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 DIRECTOR APPOINTED MARK STEVEN HARDY

View Document

21/03/1921 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/10/1726 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1525 February 2015 01/02/15 NO CHANGES

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 5A UNION STREET SHIELDFIELD NEWCASTLE UPON TYNE NE2 1AH

View Document

11/02/1411 February 2014 01/02/14 NO CHANGES

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/02/129 February 2012 01/02/12 NO CHANGES

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/118 February 2011 01/02/11 NO CHANGES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN PRICE / 31/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAVIDSON / 31/01/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN PRICE / 31/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

03/07/093 July 2009 ALTER MEM AND ARTS 29/06/2009

View Document

03/07/093 July 2009 GBP NC 100/110000 29/06/2009

View Document

03/07/093 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 88 GOATHLAND AVENUE, BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8DB

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company